Company NameVoices Ltd
Company StatusDissolved
Company Number01772447
CategoryPrivate Limited Company
Incorporation Date23 November 1983(40 years, 5 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAnthony Robin Ellis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 05 March 2002)
RoleActor
Correspondence AddressSt Martin De Dauzats
Lautrec 81440
France
Foreign
Director NameJennifer Waters
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 05 March 2002)
RoleAgent
Correspondence Address2 Church Cottages
Kirkgate Lane, Wighton
Wells Next The Sea
Norfolk
NR23 1PL
Secretary NameSusan Linda Peakall
NationalityBritish
StatusClosed
Appointed27 March 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address1 Bourne Road
Colsterworth
Grantham
Lincolnshire
NG33 5JG

Contact

Websitewww.voicesltd.com/
Email address[email protected]

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,306
Cash£1,497
Current Liabilities£45,829

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
9 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
23 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 May 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 March 1997Return made up to 27/03/97; full list of members (6 pages)
9 August 1996Accounts for a small company made up to 30 November 1995 (3 pages)
20 March 1996Return made up to 27/03/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
21 March 1995Return made up to 27/03/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/95
(4 pages)